-
AVERY HEALTHCARE MANAGEMENT LIMITED - 3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS, Grossbritannien
Firmenprofil
- Handelsregisternummer
- 06880703
- Firmenstatus
- EINGETRAGEN
- Land
- Grossbritannien
- Protokollierter Sitz
- 3 Cygnet Drive
- Swan Valley
- Northampton
- NN4 9BS 3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS UK
Management
- Geschäftsführung
- PROCTOR, Matthew Frederick
- STROWBRIDGE, John Michael Barrie
- COLT, Carl Leopold Cronstedt
- OLSSON, Sebastian Bratanis
- REUBEN, David Alexander
- Prokuristen
- PROCTOR, Matthew Frederick
Firmendetails
- Geschäftszweig
- ltd
- Gründungsdatum
- 17.04.2009
- Alter der Firma 2009-04-17 15 Jahre
- SIC/NACE
- 99999
Eigentumsverhältnisse
- Beneficial Owners
- Willowbrook Healthcare Debtco Limited
Landes-Besonderheiten
- Zusätzliche Statusdetails
- Active
- Bilanzhinterlegung
- Fälligkeit: 2023-12-31
- Letzte Einreichung: 2022-03-31
- lezte Bilanzhinterlegung
- 2012-04-17
- Jahresmeldung
- Fälligkeit: 2023-05-01
- Letzte Einreichung: 2022-04-17
-
AVERY HEALTHCARE MANAGEMENT LIMITED Firmenbeschreibung
- AVERY HEALTHCARE MANAGEMENT LIMITED ist eine in Grossbritannien als ltd registrierte Firma mit der Register-Nr. 06880703. Ihr derzeitiger Status ist "eingetragen". Die Firma wurde 17.04.2009 registriert. Das Unternehmen ist mit dem SIC/NACE Code "99999" registriert. Das Unternehmen hat 5 Geschäftsführer und 1 Prokuristen. Die Bilanz wurde zuletzt am 31/03/2012 hinterlegt. Die jährliche Meldung erfolgte zuletzt am 17.04.2012.Die Firma kann schriftlich über 3 Cygnet Drive erreicht werden.
Jetzt sichern AVERY HEALTHCARE MANAGEMENT LIMITED HandelsregisterauszugJahresabschlussListe der GesellschafterGesellschaftsvertragBeneficial Owners Check
Sie befinden sich hier: Avery Healthcare Management Limited - 3 Cygnet Drive, Swan Valley, Northampton, NN4 9BS, Grossbritannien
- 2009-04-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- Jahre
Haben Sie gewusst? kompany stellt Ihnen amtliche & offizielle Dokumente zu AVERY HEALTHCARE MANAGEMENT LIMITED aus Handelsregister und Firmenbuch im Original zur Verfügung. Das garantieren wir.
Handelsregisterauszug
Amtlicher Nachweis der Existenz des Unternehmens
Jahresabschluss
Finanzdaten zum letzten Berichtsjahr
Liste der Gesellschafter
Angaben zu den Eigentumsverhältnissen
Gesellschaftsvertrag
Gründungsdokumente
Beneficial Owners Check
Angaben über den wirtschaftlichen Eigentümer (Beneficial Owner)
Amtliche Dokumente
Amtliche Dokumente direkt vom offiziellen Handelsregister
keyboard_arrow_down 2023
-
appoint-person-director-company-with-name-date (2023-03-13) - AP01
keyboard_arrow_right 2022
-
termination-director-company-with-name-termination-date (2022-03-15) - TM01
-
confirmation-statement-with-no-updates (2022-04-29) - CS01
-
accounts-with-accounts-type-dormant (2022-12-22) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-dormant (2021-12-21) - AA
-
accounts-with-accounts-type-dormant (2021-02-10) - AA
-
confirmation-statement-with-no-updates (2021-04-19) - CS01
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-04-18) - CS01
-
statement-of-companys-objects (2020-02-21) - CC04
keyboard_arrow_right 2019
-
accounts-with-accounts-type-dormant (2019-12-24) - AA
-
change-to-a-person-with-significant-control (2019-06-25) - PSC05
-
change-to-a-person-with-significant-control (2019-06-21) - PSC05
-
confirmation-statement-with-no-updates (2019-04-17) - CS01
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-04-17) - CS01
-
accounts-with-accounts-type-dormant (2018-09-04) - AA
-
accounts-with-accounts-type-dormant (2018-01-04) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-dormant (2017-01-04) - AA
-
confirmation-statement-with-updates (2017-04-18) - CS01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-18) - AR01
-
accounts-with-accounts-type-dormant (2016-01-21) - AA
keyboard_arrow_right 2015
-
accounts-with-accounts-type-dormant (2015-01-14) - AA
-
mortgage-satisfy-charge-full (2015-07-06) - MR04
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-02) - AR01
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-30) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2014-08-28) - AD01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-09-16) - AP01
-
accounts-with-accounts-type-full (2013-12-30) - AA
-
termination-director-company-with-name (2013-09-16) - TM01
-
resolution (2013-04-29) - RESOLUTIONS
-
appoint-person-secretary-company-with-name (2013-09-09) - AP03
-
termination-secretary-company-with-name (2013-09-09) - TM02
-
memorandum-articles (2013-04-29) - MEM/ARTS
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-04-24) - AR01
-
mortgage-create-with-deed-with-charge-number (2013-04-19) - MR01
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-03-13) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-04-18) - AR01
-
appoint-person-director-company-with-name (2012-05-22) - AP01
-
appoint-person-director-company-with-name (2012-03-14) - AP01
-
accounts-with-accounts-type-full (2012-10-12) - AA
-
accounts-with-accounts-type-full (2012-06-13) - AA
keyboard_arrow_right 2011
-
change-person-director-company-with-change-date (2011-07-01) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-05-09) - AR01
-
change-registered-office-address-company-with-date-old-address (2011-03-28) - AD01
keyboard_arrow_right 2010
-
accounts-with-accounts-type-full (2010-11-03) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-07-13) - AR01
-
change-account-reference-date-company-previous-shortened (2010-07-12) - AA01
-
appoint-corporate-secretary-company-with-name (2010-07-12) - AP04
keyboard_arrow_right 2009
-
legacy (2009-04-20) - 288b
-
incorporation-company (2009-04-17) - NEWINC
-
appoint-person-director-company-with-name (2009-11-12) - AP01